Search icon

AMANDA MOORE, LLC

Company Details

Entity Name: AMANDA MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2018 (7 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L18000103903
FEI/EIN Number NOT APPLICABLE
Address: 1976 Staunton Ave, Winter Park, FL, 32789, US
Mail Address: 1976 Staunton Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE AMANDA A Agent 1976 STAUNTON AVE, WINTER PARK, FL, 32789

Authorized Representative

Name Role Address
MOORE AMANDA A Authorized Representative 1976 STAUNTON AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 1976 STAUNTON AVE, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 1976 Staunton Ave, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-02-10 1976 Staunton Ave, Winter Park, FL 32789 No data

Court Cases

Title Case Number Docket Date Status
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. a/a/o AMANDA MOORE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-0911 2021-02-25 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE18-011301

Parties

Name AMANDA MOORE, LLC
Role Appellant
Status Active
Name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Tracy Berkman, David L. Taylor, Tobi Perl, Daniel E. Nordby
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s June 23, 2021 motion for appellate attorney’s fees is determined to be moot.
Docket Date 2021-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Century National Insurance Company
Docket Date 2021-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2021
Docket Date 2021-07-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Century National Insurance Company
Docket Date 2021-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT, SEE 08/23/2021 ORDER **RESPONSE FILED 07/08/2021**
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/03/2021
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/3/21
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 54 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Century National Insurance Company
Docket Date 2021-02-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-02-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of Century National Insurance Company
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waldron Chiropractic Health Center, P.A.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State